Background WavePink WaveYellow Wave

CRAUFURD HALE AUDIT SERVICES LIMITED (06830224)

CRAUFURD HALE AUDIT SERVICES LIMITED (06830224) is an active UK company. incorporated on 25 February 2009. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CRAUFURD HALE AUDIT SERVICES LIMITED has been registered for 17 years. Current directors include COLE, Daniel John, DUCKWORTH, Philippa, EGAN, Sean Michael and 2 others.

Company Number
06830224
Status
active
Type
ltd
Incorporated
25 February 2009
Age
17 years
Address
C/O Craufurd Hale Group Ground Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COLE, Daniel John, DUCKWORTH, Philippa, EGAN, Sean Michael, FAGAN, Paul, WILSON, Christopher John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAUFURD HALE AUDIT SERVICES LIMITED

CRAUFURD HALE AUDIT SERVICES LIMITED is an active company incorporated on 25 February 2009 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CRAUFURD HALE AUDIT SERVICES LIMITED was registered 17 years ago.(SIC: 69201)

Status

active

Active since 17 years ago

Company No

06830224

LTD Company

Age

17 Years

Incorporated 25 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
From: 14 April 2010To: 25 November 2021
14 Craufurd Rise Maidenhead Berkshire SL6 7LX
From: 25 February 2009To: 14 April 2010
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 11
Director Joined
May 11
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Oct 17
Director Left
Nov 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Joined
Apr 22
New Owner
Nov 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
Apr 23
Owner Exit
Oct 23
Director Left
Oct 23
Loan Secured
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Mar 25
Loan Secured
Oct 25
6
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COLE, Daniel John

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born March 1972
Director
Appointed 15 Aug 2020

DUCKWORTH, Philippa

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born May 1982
Director
Appointed 29 Oct 2024

EGAN, Sean Michael

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born November 1964
Director
Appointed 12 Apr 2010

FAGAN, Paul

Active
Ground Floor Arena Court, MaidenheadSL6 8QZ
Born December 1977
Director
Appointed 21 Apr 2022

WILSON, Christopher John

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 29 Oct 2024

COLE, Daniel John

Resigned
Magnolia Way, Wooburn GreenHP10 0FE
Born March 1972
Director
Appointed 12 Oct 2017
Resigned 01 Mar 2018

DANIELL, James Andrew

Resigned
Belmont Place, MaidenheadSL6 6TB
Born August 1953
Director
Appointed 12 Apr 2010
Resigned 19 Mar 2020

KROL, Christopher Jan

Resigned
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born May 1955
Director
Appointed 25 Feb 2009
Resigned 20 Oct 2023

RAYNER, Christopher

Resigned
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born September 1978
Director
Appointed 19 Mar 2020
Resigned 29 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Saint-Cloud Way, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Ceased 29 Oct 2024
St. Johns Road, WokingGU21 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Daniel John Cole

Ceased
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2022
Ceased 29 Oct 2024

Mr Sean Michael Egan

Ceased
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Christopher Jan Krol

Ceased
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born May 1955

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Capital Variation Of Rights Attached To Shares
12 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Memorandum Articles
20 January 2023
MAMA
Resolution
20 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
26 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 November 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
6 November 2013
CC04CC04
Resolution
6 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
8 July 2009
123Notice of Increase in Nominal Capital
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
12 June 2009
88(3)88(3)
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
225Change of Accounting Reference Date
Incorporation Company
25 February 2009
NEWINCIncorporation